POLEON ENTERPRISE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-03-10

View Document

01/06/241 June 2024 Statement of affairs

View Document

22/05/2422 May 2024 Appointment of a voluntary liquidator

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

20/03/2420 March 2024 Registered office address changed from 37 Tamworth Road Croydon Surrey CR0 1XT England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2024-03-20

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

06/12/226 December 2022 Notification of Nioka Antoine-Poleon as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Cessation of Patricia Gerona Sonia Poleon as a person with significant control on 2022-02-16

View Document

06/12/226 December 2022 Cessation of Patricia Gerona Sonia Poleon as a person with significant control on 2022-02-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Termination of appointment of Patricia Gerona Sonia Poleon as a director on 2022-02-16

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 1-6 THE MEWS PARCHMORE ROAD THORNTON HEATH SURREY CR7 8LX

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 PREVSHO FROM 31/07/2019 TO 29/07/2019

View Document

17/02/2017 February 2020 PREVEXT FROM 29/07/2019 TO 31/07/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

11/05/1911 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/05/1813 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA GERONA SONIA POLEON

View Document

01/02/181 February 2018 COMPANY RESTORED ON 01/02/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

01/02/181 February 2018 31/07/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 STRUCK OFF AND DISSOLVED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 FIRST GAZETTE

View Document

14/10/1614 October 2016 DISS40 (DISS40(SOAD))

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/11/1414 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

14/11/1414 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

11/09/1411 September 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

21/01/1421 January 2014 DISS40 (DISS40(SOAD))

View Document

18/01/1418 January 2014 Annual return made up to 4 July 2013 with full list of shareholders

View Document

13/12/1313 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

16/10/1216 October 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM, 92A PARCHMORE ROAD, THORNTON HEATH, SURREY, CR7 8LX, UNITED KINGDOM

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM, 89 BICKERSTETH ROAD, UNIT M228, TOOTING, SW17 9SH, ENGLAND

View Document

04/07/114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information